Entity Name: | CAFE IGUANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAFE IGUANA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Nov 1992 (32 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P92000002413 |
FEI/EIN Number |
650364440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8505 MILLS DR N 237, MIAMI, FL, 33183, US |
Mail Address: | 101 S STATE RD 7, #205, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANEY GERARD | President | 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL, 33023 |
DELANEY GERARD | Director | 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-08 | 8505 MILLS DR N 237, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2000-02-08 | 8505 MILLS DR N 237, MIAMI, FL 33183 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000008565 | LAPSED | 1000000002734 | 21933 3401 | 2003-12-26 | 2024-01-28 | $ 189,125.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANTRELL MADISON VS GERARD DELANY, PRESIDENT OF CAFE IGUANA | 4D2019-1196 | 2019-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RANTRELL MADISON |
Role | Appellant |
Status | Active |
Name | CAFE IGUANA, INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that appellant’s May 13, 2019 letter to the court is treated as a notice of dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-13 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings |
On Behalf Of | RANTRELL MADISON |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-04-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RANTRELL MADISON |
Docket Date | 2019-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-04-28 |
Reg. Agent Change | 2003-09-26 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State